NUON UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNUON UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03446477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUON UK LTD?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is NUON UK LTD located?

    Registered Office Address
    5th Floor 70
    St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NUON UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NUON UK LTD?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for NUON UK LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Claus Wattendrup as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Lisa Marie Christie as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Director's details changed for Mr Jonas Van Mansfeld on Mar 01, 2023

    2 pagesCH01

    Appointment of Ms Lisa Marie Christie as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Danielle Claire Lane as a director on Dec 15, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 02, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH England to 5th Floor 70 st Mary Axe London EC3A 8BE on Apr 26, 2021

    1 pagesAD01

    Director's details changed for Mr Jonas Van Mansfeld on Feb 12, 2021

    2 pagesCH01

    Termination of appointment of Gunnar Groebler as a director on Feb 28, 2021

    1 pagesTM01

    Statement of capital on Jan 19, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 07/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Cessation of Nuon International Renewables Project B.V as a person with significant control on Aug 23, 2018

    1 pagesPSC07

    Who are the officers of NUON UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFELD, Jonas Van
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    NetherlandsDutch217209640019
    WATTENDRUP, Claus
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    EnglandGerman327530800001
    ZURAWSKI, Robert
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    GermanyGerman235358590001
    BAYLIS, Robert John
    Foxfield
    Tresowes, Ashton
    TR13 9SY Helston
    Cornwall
    Secretary
    Foxfield
    Tresowes, Ashton
    TR13 9SY Helston
    Cornwall
    British76768620001
    ELLIOTT, Graham Thomas
    Harris Mill
    TR16 4JG Redruth
    The Plantation
    Cornwall
    England
    Secretary
    Harris Mill
    TR16 4JG Redruth
    The Plantation
    Cornwall
    England
    184662510001
    FUCHS, Frank Arthur Constantijn
    Albert Cuypstraat 9
    Arnhem
    681 YLC Netherlands
    Secretary
    Albert Cuypstraat 9
    Arnhem
    681 YLC Netherlands
    Netherlands60726740002
    LEECE, Sandra
    Abbey Slip
    TR18 4AR Penzance
    Abbey Warehouse
    Cornwall
    Secretary
    Abbey Slip
    TR18 4AR Penzance
    Abbey Warehouse
    Cornwall
    201883220001
    MENKEHORST, Erwin Antonius Johannes
    Utrechtseweg 68
    Arnem
    6812 Ah
    Netherlands
    Secretary
    Utrechtseweg 68
    Arnem
    6812 Ah
    Netherlands
    Dutch83175300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAYLIS, Robert John
    Tresowes
    Ashton
    TR13 9SY Penzance
    Foxfield
    Cornwall
    Director
    Tresowes
    Ashton
    TR13 9SY Penzance
    Foxfield
    Cornwall
    United KingdomBritish132495200001
    BLOMEN, Leo Jozef Maria Joannes
    Achtermonde 31
    4156 Ad Rumpt
    The Netherlands
    Director
    Achtermonde 31
    4156 Ad Rumpt
    The Netherlands
    Dutch55573660001
    BOERSMA, Taeke Remco
    U. Van Raesfeltlaan 10
    De Steeg
    The Netherlands
    Director
    U. Van Raesfeltlaan 10
    De Steeg
    The Netherlands
    Dutch100986220001
    CHRISTIE, Lisa Marie
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    EnglandBritish306225330001
    DAHL, Anders
    Styrbordsvagen 6
    Saltsjo-Boo
    13246
    Sweden
    Director
    Styrbordsvagen 6
    Saltsjo-Boo
    13246
    Sweden
    SwedenSwedish117391060001
    DE RONDE, Herman Coenraad
    Piet Heinlaan 12
    Velp (Gld)
    6881 Tg
    The Netherlands
    Director
    Piet Heinlaan 12
    Velp (Gld)
    6881 Tg
    The Netherlands
    Dutch100986100001
    ELMAS, Alper
    13c,169 79
    Solna
    Evenmangsgatan
    Sweden
    Director
    13c,169 79
    Solna
    Evenmangsgatan
    Sweden
    CyprusCypriot207802600001
    GOEDMAKERS, Anna Maria Catharina
    4041 Av Kesteren
    161 Rijnbandijk
    The Netherlands
    Director
    4041 Av Kesteren
    161 Rijnbandijk
    The Netherlands
    Dutch68270410001
    GROEBLER, Gunnar
    1 Tudor Street
    EC4Y 0AH London
    First Floor
    England
    Director
    1 Tudor Street
    EC4Y 0AH London
    First Floor
    England
    GermanyGerman235526190001
    GROEN, Johannes Martin
    Utrechtseweg 68
    FOREIGN Arnhem
    6812 Ah
    The Netherlands
    Director
    Utrechtseweg 68
    FOREIGN Arnhem
    6812 Ah
    The Netherlands
    Dutch87434930001
    GUY, Piers Basil
    Pendeen
    TR19 7TS Penzance
    Higher Keigwin Farm
    Cornwall
    England
    Director
    Pendeen
    TR19 7TS Penzance
    Higher Keigwin Farm
    Cornwall
    England
    United KingdomBritish68989030001
    JOST, Herbert
    Hendrik Kraemerpark 45
    Oegstgeest
    2341 6v
    Netherlands
    Director
    Hendrik Kraemerpark 45
    Oegstgeest
    2341 6v
    Netherlands
    German103447950001
    KAMERBEEK, Arnoud Bastiaan
    Statenlaan 84
    Den Haag
    2582 Gs
    Netherlands
    Director
    Statenlaan 84
    Den Haag
    2582 Gs
    Netherlands
    NetherlandsDutch135547560001
    KOK, Carel Willem Jan
    Schiebroeksesingel 34
    3051 JM Rotterdam
    The Netherlands
    Director
    Schiebroeksesingel 34
    3051 JM Rotterdam
    The Netherlands
    Dutch55573530001
    KOUWENHOVEN, Hendrik Joseph
    De Pole 33
    8604 Vg Sneek
    The Netherlands
    Director
    De Pole 33
    8604 Vg Sneek
    The Netherlands
    Dutch68270350001
    LANE, Danielle Claire
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    EnglandBritish306168350001
    LEIJTEN, Serge Fedor Cornelis Henricus
    Utrechtseweg 68
    FOREIGN Arnhem
    6812 Ah
    The Netherlands
    Director
    Utrechtseweg 68
    FOREIGN Arnhem
    6812 Ah
    The Netherlands
    Dutch87435030001
    MENDEZ REBOLLO, Alberto
    Karlebyvagen
    168 55
    Bromma
    11
    Sweden
    Director
    Karlebyvagen
    168 55
    Bromma
    11
    Sweden
    SwedenSpanish177861520001
    MIRSCH, Ingrid Ulrika
    August Dahlströms Väg
    182 31
    Danderyd
    5
    Sweden
    Director
    August Dahlströms Väg
    182 31
    Danderyd
    5
    Sweden
    SwedenSwedish177531280002
    REINHOLDSSON, Carl Martin
    Elm Bank Gardens
    SW13 0NX London
    83
    England
    Director
    Elm Bank Gardens
    SW13 0NX London
    83
    England
    SwedenSwedish177530580002
    ROZENDAL, Henk Erik
    Jhr. Nedermeijer Van Rosenthalweg
    6862 Zx Oosterbeek
    74
    Netherlands
    Director
    Jhr. Nedermeijer Van Rosenthalweg
    6862 Zx Oosterbeek
    74
    Netherlands
    NetherlandsDutch184648910001
    SOMERO SORENSEN, Eva
    Salagatan 17
    Spanga
    16350
    Sweden
    Director
    Salagatan 17
    Spanga
    16350
    Sweden
    SwedenSwedish147269040001
    SVED, Stefan
    Svardsliljevagen 22
    Hasselby
    16577
    Sweden
    Director
    Svardsliljevagen 22
    Hasselby
    16577
    Sweden
    SwedenSwedish151281350001
    TORNBERG, Peter
    3c169 56
    Solna
    Evenemangsgatan 1
    Sweden
    Director
    3c169 56
    Solna
    Evenemangsgatan 1
    Sweden
    SwedenSwedish207458950001
    WESSLAU, Peter Johan
    Cleveland Road
    SW13 0AA London
    17
    Great Britain
    Director
    Cleveland Road
    SW13 0AA London
    17
    Great Britain
    United KingdomSwedish172071980001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NUON UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vattenfall Wind Power Ltd
    Tudor Street
    EC4Y 0AH London
    First Floor
    England
    Aug 23, 2018
    Tudor Street
    EC4Y 0AH London
    First Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number06205750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nuon International Renewables Project B.V
    1102 Br
    Amsterdam
    Arnhem
    Hoekenrode 8
    Netherlands
    Apr 06, 2016
    1102 Br
    Amsterdam
    Arnhem
    Hoekenrode 8
    Netherlands
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredNetherlands
    Legal AuthorityCompanies Act
    Place RegisteredBusiness Register Of Netherlands
    Registration Number09089075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0